- Company Overview for PARMAN (COMMERCIAL) LIMITED (00835385)
- Filing history for PARMAN (COMMERCIAL) LIMITED (00835385)
- People for PARMAN (COMMERCIAL) LIMITED (00835385)
- Charges for PARMAN (COMMERCIAL) LIMITED (00835385)
- Insolvency for PARMAN (COMMERCIAL) LIMITED (00835385)
- More for PARMAN (COMMERCIAL) LIMITED (00835385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2011 | |
17 Dec 2010 | CH03 | Secretary's details changed for Robin James Reip on 17 December 2010 | |
24 Aug 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2010 | AR01 |
Annual return made up to 29 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
|
|
29 Jun 2010 | AD01 | Registered office address changed from Devonshire Villa 52 Stuart Road Stoke Plymouth Devon PL3 4EE on 29 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
08 Dec 2009 | CH03 | Secretary's details changed for Robin James Reip on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Simon Peter Churhchill on 8 December 2009 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 23 lockyer street plymouth PL1 2QZ | |
16 Apr 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
16 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2009 | 88(2) | Ad 03/04/09 gbp si 25@1=25 gbp ic 125/150 | |
07 Feb 2009 | 288a | Director appointed simon peter churhchill | |
26 Jan 2009 | 288a | Secretary appointed robin james reip | |
26 Jan 2009 | 288b | Appointment Terminated Secretary carolyn easson | |
26 Jan 2009 | 288b | Appointment Terminated Director nicholas taylor | |
26 Jan 2009 | 288b | Appointment Terminated Director amanda taylor | |
22 Jan 2009 | MA | Memorandum and Articles of Association | |
16 Jan 2009 | CERTNM | Company name changed parman marine LIMITED\certificate issued on 16/01/09 | |
29 Dec 2008 | 363a | Return made up to 21/11/08; full list of members |